Search icon

NASH BROS. OIL DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASH BROS. OIL DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1987 (38 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 1203108
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
RICHARD NASH Chief Executive Officer 1650 ROUTE 9G, HYDE PARK, NY, United States, 12538

Legal Entity Identifier

LEI Number:
549300CDURQ4D6XTP509

Registration Details:

Initial Registration Date:
2013-05-14
Next Renewal Date:
2020-07-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141697988
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-28 2024-10-10 Address 1650 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-09-28 2024-10-10 Address 1650 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1997-11-10 2001-09-28 Address 986 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-09-28 Address 986 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1997-11-10 2001-09-28 Address 391 B ROUTE 9G, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010003762 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
110922002498 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090910002136 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070924002456 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051121002070 2005-11-21 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State